Imagens da página
PDF
ePub

CHAP. 103

Francis Keefe, in favor of.

Chapter 103.

Resolve in favor of Francis Keefe, in part payment of witnesses', magistrates and officers' fees and disbursements made by him in the Kittery and Eliot tested election case.

con

Resolved, That the sum of three hundred and sixty-one dollars is hereby appropriated, and that the state treasurer be and is hereby authorized and directed to pay said sum of three hundred and sixty-one dollars to Francis Keefe, the sitting member for witnesses', magistrates' and officers' fees and disbursements made by him in contesting his seat in the house of representatives, in the contested election case of Kittery and Eliot.

Approved March 17, 1899.

Title to

Henry, relating to.

Chapter 104.

Resolve authorizing the Governor and Council to accept, in the name of the State, from the Pemaquid Monument Association, title to Fort William Henry and adjacent lands.

Resolved, That the governor and council are hereby authorFort Willian ized in the name of the state, to accept from the Pemaquid Monument Association, a corporation established by law, all their property, consisting of the remains of Fort William Henry and adjacent lands with rights of way, lying and situate in the town of Bristol in the county of Lincoln, so soon as such conveyance may be made in manner and form approved by the attorney general, and to hold the said premises and property as a public reservation forever, and to make such provisions as they may deem advisable for the custody and care of the same for historical purposes.

Approved March 17, 1899.

Joshua Gray et al., in favor of.

Chapter 105.

Resolve in favor of Joshua Gray of Gardiner and William B. Snow of Skowhegan.

Resolved, That the sum of seventy-eight dollars and thirtyone cents be paid to Joshua Gray and William B. Snow from the state treasury to reimburse them for taxes paid twice on public lots from the year eighteen hundred and eighty-seven to eighteen hundred and ninety-eight inclusive.

Approved March 17, 1899.

CHAP. 106

Chapter 106.

Resolve for improvement of Songo and Chute rivers.

Resolved, That the sum of three hundred dollars is hereby appropriated for the purposes of dredging, constructing jetties or breakwaters, and otherwise improving and rendering navigable, throughout the entire season, those parts of the interior waterway, in the Sebago lake steamboat route, known as Chute's river, situated between Long lake and the bay of Naples, in the town of Naples, county of Cumberland, and at the source and mouth of Songo river, which connects the bay of Naples and Sebago lake, in said town and county. The expenditure of such appropriation shall be under the direction of the county commissioners of Cumberland county, who shall employ a competent civil engineer to plan and supervise the work. Provided, however, that no money shall be paid by the state, until the sum of six hundred dollars shall have been expended upon the improvements of said Songo and Chute rivers.

Approved March 17, 1899.

Songo and

Chute riv

ers, for

improve

ment of.

Chapter 107.

Resolve in favor of the town of Trescott.

favor of.

Resolved, That the sum of one hundred and fifty dollars be Trescott, in and hereby is appropriated annually for the years eighteen hundred and ninety-nine and nineteen hundred to aid the town of Trescott to maintain roads and bridges in said town and that the money be expended under the direction of the county commissioners.

Approved March 17, 1899.

Chapter 108.

Resolve in favor of the town of Rocport.

favor of.

Resolved, That there be appropriated and paid to the town of Rockport, in Rockport the sum of six hundred and forty dollars and twelve cents as an abatement and refunding of taxes for the years eighteen hundred and ninety-six, eighteen hundred and ninetyseven and eighteen hundred and ninety-eight, under a misapprehension of the provisions of law.

Approved March 17, 1899.

CHAP. 109

Epidemic fund, in favor of.

Chapter 109.

Resolve providing for an Epidemic or Emergency Fund.

Resolved, That the sum of three thousand dollars is hereby appropriated as an epidemic or emergency fund, to be used, if necessary, by the state board of health, with the consent of the governor and council, in case of the invasion or threatened invasion of smallpox or other dangerous epidemic disease into the state; and the governor is hereby authorized to draw his warrant for the same, or such part of the same as may be needed, out of any money in the treasury not otherwise appropriated.

Approved March 17, 1899.

Augusta,

in favor of.

Chapter 110.

Resolve in favor of the City of Augusta.

Resolved, That the state treasurer is hereby authorized and directed to pay to the city of Augusta the sum of one thousand one hundred twenty-nine dollars and eighty-seven cents, the same being to refund to said city of Augusta the amount paid in state tax for the years eighteen hundred and ninety-six, eighteen hundred and ninety-seven and eighteen hundred and ninetyeight on account of an error in the valuation of said city as returned to the state assessors, and that the state treasurer be also authorized and instructed to pay to said city of Augusta for the years eighteen hundred and ninety-nine and nineteen hundred such a sum of money as shall be equal to the state tax on the sum of one hundred forty thousand one hundred eightyone dollars and seventy-seven cents for the years eighteen hundred and ninety-nine and nineteen hundred.

Approved March 17, 1899.

North Ber

wick Agri

Chapter 111.

Resolve in favor of the North Berwick Agricultural Association.

Resolved, That the sum of one hundred dollars is hereby

cultural As- annually appropriated to the North Berwick Agricultural Asso

sociation, in favor of.

ciation for the term of two years.

Approved March 17, 1899.

Chapter 112.

Resolve in favor of the Assistant Secretary and Stenographer, and the Messenger to the Judiciary Committee.

Resolved, That there be appropriated and paid to Fred W. Lee the sum of three hundred dollars for services as assistant secretary and stenographer to the judiciary committee; and that there be appropriated and paid to Silas O. Clason the sum of fifty dollars for services as messenger to the same committee.

Approved March 17, 1899.

CHAP. 112

Fred W. Lee

and Silas

O. Clason,

in favor of.

Chapter 113.

Resolve in favor of the Stenographer and the Messenger to the Committee on
Legal Affairs.

Emma L.
Holbrook

and Edward
W. Delano,

Resolved, That there be appropriated and paid to Emma L. Holbrook, the sum of fifty-five dollars, as stenographer to the committee on legal affairs; and that there be appropriated and Dela of. paid to Edward W. Delano, the sum of fifty dollars for services as messenger to the same committee.

Approved March 17, 1899.

in favor

Chapter 114.

Resolve in favor of the Committee appointed to attend the funeral of Harlan

P. Prince of Yarmouth.

in favor of.

Resolved, That the state treasurer be authorized to pay W. C. w. C. Fogg, Fogg the sum of twenty-six dollars and forty-eight cents to defray the expenses of the committee appointed to attend the funeral of Harlan P. Prince of Yarmouth.

Approved March 17, 1899.

Chapter 115.

Resolve in favor of Maine State Prison.

Resolved, That the sum of fifteen thousand dollars be and hereby is appropriated for and in behalf of the Maine state prison, to be expended under the direction and supervision of the governor and council. Five thousand dollars for the payment of notes and bills outstanding and due. Five thousand dollars for current expenses and five thousand dollars for current expenses for the year nineteen hundred.

Approved March 17, 1899.

State

prison, in

favor of.

CHAP. 116

State auditor, to provide for.

Meetings.

Blanks.

Chapter 116.

Resolves providing for a State Auditor.

Resolved, Two-thirds of both branches of the legislature concurring, that the constitution of this state be amended, as follows: There shall be a state auditor who shall be elected biennially, on the first Wednesday of January, by joint ballot of the senators and representatives in convention, and whose duties and compensation shall be prescribed, determined, and fixed. from time to time, by the legislature.

Resolved, That the aldermen of cities, selectmen of towns and assessors of plantations, in the state are hereby empowered and directed to notify the inhabitants of their respective cities, towns and plantations, in the manner prescribed by law, at the annual meeting in September, nineteen hundred, to give in their votes upon the amendment proposed in the foregoing resolve; and the question shall be 'Shall the constitution be so amended so as to provide for a state auditor, as proposed in said resolve;' and the inhabitants of said cities, towns and plantations, shall vote by ballot on said question; those in favor of said amendment voting 'Yes,' and those opposed voting 'No,' upon their ballots; and the ballots shall be received, sorted, counted, and declared, in open ward, town and plantation meeting, and fair lists of the votes shall be made out by the aldermen of cities, selectmen of towns and assessors of plantations, and signed by them, and attested by the clerk, and returned to the office of secretary of state, in the same manner as votes for representatives; and the governor and council shall open and examine, and count the same, and make return thereof to the next legislature, and if it shall appear that a majority of the votes cast and returned on the question is in favor of said amendment, the constitution shall be amended accordingly; and the amendment shall then be a part of the constitution, and the governor shall make known the fact by his proclamation.

Resolved, That the secretary of state shall prepare and furnish to the several cities, towns and plantations, blank returns in conformity with the foregoing resolve, accompanied by a copy thereof.

Approved March 17, 1899.

« AnteriorContinuar »